Tarvos Wealth Limited

  • Active
  • Incorporated on 18 Sep 2012

Reg Address: Graylaw House, 20-22 Watling Street, Canterbury CT1 2UA, England

Previous Names:
Taurus Financial Solutions Limited - 15 Aug 2013
Taurus Financial Solutions Limited - 18 Sep 2012

Company Classifications:
64999 - Financial intermediation not elsewhere classified
65110 - Life insurance
65300 - Pension funding


  • Summary The company with name "Tarvos Wealth Limited" is a ltd and located in Graylaw House, 20-22 Watling Street, Canterbury CT1 2UA. Tarvos Wealth Limited is currently in active status and it was incorporated on 18 Sep 2012 (12 years 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Tarvos Wealth Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Patricia Oluwatosin Ivan Director 25 Jul 2022 British Active
2 Timothy Mark Maakestad Director 23 Mar 2022 British Active
3 Thomas David Barnett Director 23 Mar 2022 British Active
4 Donald Scott Sinton Director 22 Mar 2022 British Active
5 Soondra Moorthi Appavoo Director 22 Mar 2022 British Active
6 Matthew Declan Ritchie Director 22 Mar 2022 British Active
7 Anthony Richard Chester Director 3 Feb 2020 British Active
8 Anthony Richard Chester Director 3 Feb 2020 British Resigned
23 Mar 2022
9 Aaron Spencer Director 8 Jan 2020 British Active
10 Aaron Spencer Director 8 Jan 2020 British Resigned
23 Mar 2022
11 George Anthony Crofton-Martin Director 1 May 2018 British Resigned
23 Mar 2022
12 George Anthony Crofton-Martin Director 1 May 2018 British Active
13 Nicola Jane August Director 1 May 2015 British Active
14 Andrew Steven Masters Director 1 May 2015 British Active
15 Myfanwy Frances Ellen Mcdonagh Director 1 May 2015 British Active
16 Neille Ryan Director 1 May 2015 British Active
17 Andrew John Gough Director 1 May 2015 British Resigned
1 May 2019
18 Thomas David Owen Hall Director 1 May 2015 British Resigned
30 Apr 2018
19 Benjamin Nicholas Bullen Mowll Director 1 May 2015 British Resigned
30 Apr 2018
20 James Andrew Muir-Little Director 1 May 2015 British Resigned
30 Apr 2018
21 Christopher Blake Wacher Director 1 May 2015 British Resigned
30 Apr 2016
22 Nicola Jane August Director 1 May 2015 British Resigned
23 Mar 2022
23 Neille Ryan Director 1 May 2015 British Resigned
23 Mar 2022
24 Myfanwy Frances Ellen Mcdonagh Director 1 May 2015 British Resigned
23 Mar 2022
25 Andrew Steven Masters Director 1 May 2015 British Resigned
23 Mar 2022
26 Peter William Hawkes Director 18 Sep 2012 British Active
27 Ruth Therese Elsie Dolan Director 18 Sep 2012 British Active
28 Peter William Hawkes Director 18 Sep 2012 British Resigned
1 May 2021
29 Harvey Marston Strange Barrett Director 18 Sep 2012 British Resigned
1 May 2019
30 Ruth Therese Elsie Dolan Director 18 Sep 2012 British Active
31 Simon Thomas Ludden Director 18 Sep 2012 British Active
32 Jeremy Paul Licence Director 18 Sep 2012 British Active
33 Susan Anne Jennings Director 18 Sep 2012 British Active
34 Jeremy Paul Licence Director 18 Sep 2012 British Resigned
23 Mar 2022
35 Susan Anne Jennings Director 18 Sep 2012 British Resigned
22 Mar 2022
36 Simon Thomas Ludden Director 18 Sep 2012 British Resigned
30 Apr 2022


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
18 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tarvos Wealth Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 May 2024 Download PDF
2 Accounts - Change Account Reference Date Company Previous Extended 29 Aug 2023 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 25 May 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 25 May 2023 Download PDF
5 Confirmation Statement - Updates 25 May 2023 Download PDF
6 Confirmation Statement - Updates 27 Sep 2022 Download PDF
4 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 30 Aug 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 4 Aug 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 10 Jun 2022 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 6 Jun 2022 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
12 Accounts - Small 25 Feb 2021 Download PDF
9 Pages
13 Confirmation Statement - Updates 21 Sep 2020 Download PDF
4 Pages
14 Address - Change Registered Office Company With Date Old New 19 Feb 2020 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
16 Accounts - Small 9 Jan 2020 Download PDF
9 Pages
17 Officers - Appoint Person Director Company With Name Date 9 Jan 2020 Download PDF
2 Pages
18 Capital - Allotment Shares 3 Oct 2019 Download PDF
3 Pages
19 Confirmation Statement - No Updates 2 Oct 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 7 May 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 7 May 2019 Download PDF
1 Pages
22 Accounts - Small 25 Jan 2019 Download PDF
10 Pages
23 Confirmation Statement - Updates 21 Sep 2018 Download PDF
6 Pages
24 Capital - Allotment Shares 11 Sep 2018 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 23 May 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 12 Feb 2018 Download PDF
2 Pages
30 Accounts - Small 6 Feb 2018 Download PDF
10 Pages
31 Confirmation Statement - Updates 18 Sep 2017 Download PDF
4 Pages
32 Capital - Allotment Shares 22 Aug 2017 Download PDF
4 Pages
33 Accounts - Small 2 Feb 2017 Download PDF
7 Pages
34 Confirmation Statement - Updates 19 Sep 2016 Download PDF
6 Pages
35 Officers - Termination Director Company With Name Termination Date 19 May 2016 Download PDF
1 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Feb 2016 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2015 Download PDF
15 Pages
38 Capital - Allotment Shares 17 Aug 2015 Download PDF
4 Pages
39 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 10 Aug 2015 Download PDF
2 Pages
48 Resolution 10 Jul 2015 Download PDF
35 Pages
49 Capital - Name Of Class Of Shares 10 Jul 2015 Download PDF
2 Pages
50 Capital - Allotment Shares 10 Jul 2015 Download PDF
4 Pages
51 Accounts - Made Up Date 12 Jun 2015 Download PDF
2 Pages
52 Accounts - Made Up Date 1 Jun 2015 Download PDF
2 Pages
53 Capital - Allotment Shares 23 Apr 2015 Download PDF
5 Pages
54 Address - Change Registered Office Company With Date Old New 22 Apr 2015 Download PDF
1 Pages
55 Accounts - Change Account Reference Date Company Current Shortened 14 Apr 2015 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 18 Sep 2014 Download PDF
6 Pages
57 Accounts - Made Up Date 10 Jun 2014 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2013 Download PDF
6 Pages
59 Change Of Name - Certificate Company 15 Aug 2013 Download PDF
2 Pages
60 Change Of Name - Notice 15 Aug 2013 Download PDF
2 Pages
61 Incorporation - Company 18 Sep 2012 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Canterbury Connected Cic
Mutual People: Jeremy Paul Licence
Active
2 Furley Page Executor & Trustee Company Limited
Mutual People: Anthony Richard Chester , George Anthony Crofton-Martin , Peter William Hawkes , Susan Anne Jennings , Jeremy Paul Licence
Active
3 Furley Page Uk Limited
Mutual People: Susan Anne Jennings , Jeremy Paul Licence , Peter William Hawkes
Active
4 Furley Page Nominees Limited
Mutual People: Anthony Richard Chester , George Anthony Crofton-Martin , Peter William Hawkes , Susan Anne Jennings , Jeremy Paul Licence
Active
5 Tarvos Holdings Limited
Mutual People: George Anthony Crofton-Martin , Ruth Therese Elsie Dolan , Peter William Hawkes , Susan Anne Jennings , Jeremy Paul Licence , Simon Thomas Ludden
Active
6 St. Edmund'S School Canterbury
Mutual People: Jeremy Paul Licence
Active
7 Premier Plumb (Derby) Limited
Mutual People: Ruth Therese Elsie Dolan
Active - Proposal To Strike Off
8 Premier Developments (Derby) Limited
Mutual People: Ruth Therese Elsie Dolan
Liquidation
9 Gdw Construction Ltd
Mutual People: Ruth Therese Elsie Dolan
Active
10 Cane Cohen Limited
Mutual People: Ruth Therese Elsie Dolan , Peter William Hawkes , Susan Anne Jennings , Jeremy Paul Licence , Simon Thomas Ludden
dissolved
11 Kent Invicta Chamber Of Commerce Industry And Enterprise Limited
Mutual People: Peter William Hawkes
Active
12 Jensat Communications Limited
Mutual People: Susan Anne Jennings
dissolved
13 Sentinel Business Guidance Limited
Mutual People: Simon Thomas Ludden
dissolved